BROADGATE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BROADGATE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01982350

Incorporation date

24/01/1986

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon13/04/2026
Appointment of Rhiannon Fflur Owen as a director on 2026-03-31
dot icon06/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-23 with updates
dot icon11/11/2024
Termination of appointment of Josephine Hayman as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Jonathan David Taylor as a director on 2024-11-11
dot icon29/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/02/2024
Appointment of Jonathan David Taylor as a director on 2024-02-01
dot icon22/01/2024
Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22
dot icon05/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Keith Mcclure as a director on 2023-12-22
dot icon23/11/2023
Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/09/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon21/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon04/01/2022
Termination of appointment of Bruce Michael James as a director on 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon09/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/04/2021
Appointment of Mr Gavin Bergin as a director on 2021-03-29
dot icon02/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon02/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon02/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon02/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon24/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon06/10/2020
Appointment of Mr Nick Taunt as a director on 2020-10-05
dot icon16/09/2020
Termination of appointment of Tom Robson as a director on 2020-09-11
dot icon04/02/2020
Appointment of Josephine Hayman as a director on 2020-01-31
dot icon04/02/2020
Appointment of Mr Tom Robson as a director on 2020-01-31
dot icon29/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon23/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon01/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/04/2018
Appointment of Mr Bruce Michael James as a director on 2018-03-27
dot icon11/04/2018
Termination of appointment of Nigel Mark Webb as a director on 2018-03-27
dot icon11/04/2018
Termination of appointment of Paul Stuart Macey as a director on 2018-03-27
dot icon11/04/2018
Termination of appointment of Timothy Andrew Roberts as a director on 2018-03-27
dot icon11/04/2018
Termination of appointment of Sarah Morrell Barzycki as a director on 2018-03-27
dot icon11/04/2018
Termination of appointment of Hursh Shah as a director on 2018-03-27
dot icon29/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon10/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon05/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/05/2017
Director's details changed for Mr Nigel Mark Webb on 2017-05-22
dot icon22/05/2017
Director's details changed for Mrs Sarah Morrell Barzycki on 2017-05-22
dot icon22/05/2017
Director's details changed for Mrs Lucinda Margaret Bell on 2017-05-22
dot icon22/05/2017
Director's details changed for Mr Nigel Mark Webb on 2017-05-22
dot icon21/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon14/03/2016
Appointment of Mr Charles John Middleton as a director on 2016-02-22
dot icon01/03/2016
Appointment of Jonathan Charles Mcnuff as a director on 2016-02-22
dot icon01/03/2016
Appointment of Paul Stuart Macey as a director on 2016-02-22
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon15/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon16/11/2015
Full accounts made up to 2015-03-31
dot icon06/07/2015
Auditor's resignation
dot icon23/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon25/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon07/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon19/02/2014
Appointment of Hursh Shah as a director
dot icon19/02/2014
Termination of appointment of Simon Carter as a director
dot icon07/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon03/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon12/06/2013
Termination of appointment of Stephen Smith as a director
dot icon11/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon11/01/2013
Appointment of Simon Geoffrey Carter as a director
dot icon16/10/2012
Full accounts made up to 2012-03-30
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon02/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon21/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon30/08/2011
Termination of appointment of Graham Roberts as a director
dot icon04/07/2011
Termination of appointment of Graham Roberts as a director
dot icon04/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon10/09/2010
Termination of appointment of Peter Clarke as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon12/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon01/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon29/01/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon02/12/2009
Termination of appointment of Andrew Jones as a director
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon27/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 14/12/08; full list of members
dot icon02/12/2008
Appointment terminated director stephen hester
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Director resigned
dot icon07/01/2008
Return made up to 14/12/07; full list of members
dot icon07/01/2008
Location of register of members
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon16/05/2007
Director's particulars changed
dot icon03/05/2007
Full accounts made up to 2006-03-31
dot icon18/04/2007
Director's particulars changed
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace, regents park, london, NW1 4QP
dot icon12/02/2007
Return made up to 14/12/06; full list of members
dot icon10/02/2007
Accounting reference date shortened from 31/03/06 to 30/03/06
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon09/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon27/01/2006
Return made up to 14/12/05; full list of members
dot icon15/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/09/2005
Director resigned
dot icon21/07/2005
Secretary's particulars changed
dot icon10/01/2005
New director appointed
dot icon04/01/2005
Return made up to 14/12/04; full list of members
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon11/03/2004
Secretary's particulars changed
dot icon05/01/2004
Return made up to 14/12/03; full list of members
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon17/01/2003
Return made up to 14/12/02; full list of members
dot icon06/12/2002
Full accounts made up to 2002-03-31
dot icon12/08/2002
Auditor's resignation
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
New secretary appointed
dot icon08/03/2002
New director appointed
dot icon19/12/2001
Return made up to 14/12/01; no change of members
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon30/03/2001
Director resigned
dot icon16/01/2001
Return made up to 14/12/00; no change of members
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon05/10/2000
New director appointed
dot icon03/10/2000
Secretary resigned
dot icon03/10/2000
New secretary appointed
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon28/03/2000
Certificate of re-registration from Public Limited Company to Private
dot icon28/03/2000
Re-registration of Memorandum and Articles
dot icon28/03/2000
Application for reregistration from PLC to private
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon24/12/1999
Return made up to 14/12/99; full list of members
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon08/08/1999
Director resigned
dot icon13/01/1999
Return made up to 14/12/98; no change of members
dot icon03/11/1998
Full group accounts made up to 1998-03-31
dot icon04/09/1998
Director's particulars changed
dot icon27/07/1998
Director resigned
dot icon14/05/1998
Auditor's resignation
dot icon19/03/1998
Secretary's particulars changed
dot icon13/01/1998
Return made up to 14/12/97; no change of members
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned
dot icon16/01/1997
Return made up to 14/12/96; full list of members
dot icon08/11/1996
Registered office changed on 08/11/96 from: 3 broadgate, london, EC2M 2QS
dot icon01/11/1996
Full accounts made up to 1996-03-31
dot icon20/08/1996
Full group accounts made up to 1996-01-14
dot icon06/04/1996
Declaration of satisfaction of mortgage/charge
dot icon03/04/1996
Accounting reference date shortened from 14/01 to 31/03
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon22/02/1996
Resolutions
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon17/02/1996
Director resigned
dot icon14/02/1996
Return made up to 14/12/95; no change of members
dot icon22/01/1996
Accounting reference date shortened from 30/06 to 14/01
dot icon22/11/1995
Full group accounts made up to 1995-06-30
dot icon01/11/1995
Secretary resigned;new secretary appointed
dot icon20/06/1995
Registered office changed on 20/06/95 from: 3 broadgate, london, EC2M 7DB
dot icon23/05/1995
Registered office changed on 23/05/95 from: 199 bishopsgate, london, EC2M 3TT
dot icon16/05/1995
Director resigned
dot icon16/05/1995
Director resigned
dot icon16/05/1995
Director resigned
dot icon10/05/1995
New director appointed
dot icon06/02/1995
Director resigned
dot icon04/02/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Full group accounts made up to 1994-06-30
dot icon07/11/1994
New director appointed
dot icon14/09/1994
New director appointed
dot icon06/08/1994
Director resigned
dot icon10/03/1994
Return made up to 14/12/93; full list of members
dot icon10/03/1994
Director resigned
dot icon27/01/1994
Full group accounts made up to 1993-06-30
dot icon15/10/1993
Director resigned
dot icon15/10/1993
Director resigned
dot icon15/10/1993
New director appointed
dot icon15/10/1993
New director appointed
dot icon02/07/1993
Memorandum and Articles of Association
dot icon02/07/1993
Resolutions
dot icon02/07/1993
New director appointed
dot icon10/06/1993
Director resigned
dot icon27/04/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon05/03/1993
Certificate of change of name
dot icon14/02/1993
Director resigned
dot icon21/01/1993
Full group accounts made up to 1992-06-30
dot icon17/01/1993
Return made up to 14/12/92; full list of members
dot icon05/01/1993
Registered office changed on 05/01/93 from: 9, marylebone lane,, london., W1M 5FB.
dot icon05/01/1993
New secretary appointed
dot icon05/01/1993
Secretary resigned
dot icon07/12/1992
Memorandum and Articles of Association
dot icon01/12/1992
Particulars of mortgage/charge
dot icon10/11/1992
Director resigned
dot icon07/11/1992
Resolutions
dot icon26/08/1992
New director appointed
dot icon16/04/1992
New director appointed
dot icon10/04/1992
New director appointed
dot icon20/02/1992
Director resigned
dot icon20/02/1992
Director resigned
dot icon18/02/1992
Secretary resigned
dot icon14/02/1992
Director's particulars changed
dot icon15/01/1992
Return made up to 14/12/91; full list of members
dot icon20/12/1991
Memorandum and Articles of Association
dot icon20/12/1991
Resolutions
dot icon20/12/1991
Resolutions
dot icon22/11/1991
Full group accounts made up to 1991-06-30
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Ad 28/06/91--------- £ si 50000000@1=50000000 £ ic 51012500/101012500
dot icon14/08/1991
Ad 28/06/91--------- £ si 50000000@1=50000000 £ ic 1012500/51012500
dot icon14/08/1991
£ nc 5000000/205000000 28/06/91
dot icon15/05/1991
New director appointed
dot icon15/05/1991
New director appointed
dot icon13/05/1991
Director resigned
dot icon13/05/1991
Director resigned
dot icon04/04/1991
Director resigned
dot icon18/01/1991
Return made up to 14/12/90; full list of members
dot icon17/12/1990
Group accounts for a small company made up to 1990-06-30
dot icon10/07/1990
New director appointed
dot icon26/02/1990
Return made up to 14/12/89; full list of members
dot icon16/02/1990
Director resigned
dot icon07/12/1989
Full accounts made up to 1989-06-30
dot icon10/10/1989
Registered office changed on 10/10/89 from: 53-55 queen anne street, london, W1M 9FA
dot icon01/08/1989
Director's particulars changed
dot icon06/07/1989
Director's particulars changed
dot icon31/01/1989
Director's particulars changed
dot icon24/11/1988
Director's particulars changed
dot icon02/11/1988
Full group accounts made up to 1988-06-30
dot icon02/11/1988
Return made up to 16/09/88; full list of members
dot icon25/10/1988
New director appointed
dot icon25/10/1988
Director resigned
dot icon28/06/1988
Secretary resigned;new secretary appointed
dot icon27/05/1988
Full group accounts made up to 1987-06-30
dot icon09/05/1988
New director appointed
dot icon29/03/1988
Secretary resigned;new secretary appointed
dot icon15/03/1988
Return made up to 31/12/87; full list of members
dot icon04/02/1988
Statement of affairs
dot icon04/02/1988
Wd 03/02/88 ad 26/06/87--------- £ si 1000000@1=1000000 £ ic 50000/1050000
dot icon21/10/1987
Director resigned;new director appointed
dot icon12/10/1987
Resolutions
dot icon07/10/1987
Resolutions
dot icon07/10/1987
Resolutions
dot icon07/02/1987
New director appointed
dot icon07/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Gazettable document
dot icon30/10/1986
Company type changed from pri to PLC
dot icon14/08/1986
Return of allotments
dot icon31/07/1986
Certificate of change of name
dot icon23/07/1986
New secretary appointed;new director appointed
dot icon22/07/1986
Secretary resigned;director resigned
dot icon22/07/1986
Registered office changed on 22/07/86 from: 50 old street, london, EC1V 9AQ
dot icon02/07/1986
Application to commence business
dot icon02/07/1986
Accounting reference date notified as 30/06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
22/02/2016 - 31/03/2026
380
Taunt, Nick
Director
05/10/2020 - 22/12/2023
241
Grose, Benjamin Toby
Director
12/07/2012 - 01/10/2014
365
Hayman, Josephine
Director
31/01/2020 - 11/11/2024
120
Jones, Andrew Marc
Director
13/07/2006 - 05/11/2009
540

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADGATE PROPERTIES LIMITED

BROADGATE PROPERTIES LIMITED is an(a) Active company incorporated on 24/01/1986 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADGATE PROPERTIES LIMITED?

toggle

BROADGATE PROPERTIES LIMITED is currently Active. It was registered on 24/01/1986 .

Where is BROADGATE PROPERTIES LIMITED located?

toggle

BROADGATE PROPERTIES LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BROADGATE PROPERTIES LIMITED do?

toggle

BROADGATE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROADGATE PROPERTIES LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31.